Detail by Officer/Registered Agent Name

Florida Profit Corporation

WATKINS ASSOCIATED REALTY, INC.

Filing Information
G15990 59-2251162 12/30/1982 FL ACTIVE AMENDMENT 04/16/2012 NONE
Principal Address
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Changed: 03/26/2024
Mailing Address
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Changed: 03/26/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/14/1992

Address Changed: 07/14/1992
Officer/Director Detail Name & Address

Title Assistant Secretary

Clark, Danielle L.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title CFO

Maggard, John D.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title President

Freeman, Lee S.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Secretary

Hall, Timothy L.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Treasurer

Hall, Timothy L.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title VP

Peck, Robert M.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Director

Wahlen, Eric S.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Director

Freeman, Lee S.
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Director

Aide, Michael C
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Title Director

Aide, Michael C
1958 Monroe Dr NE
Attn: Jonathan S. Jost
Atlanta, GA 30324

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 02/23/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- Amendment View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/08/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format
12/30/1982 -- FILINGS PRIOR TO 1995 View image in PDF format